THE SIGN SHOP CHICHESTER LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/04/242 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 02/04/242 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 06/11/236 November 2023 | Registered office address changed from Gloucester Lodge West Close Felpham Bognor Regis PO22 7LQ England to Wellesley House 204 London Road Waterlooville PO7 7AN on 2023-11-06 |
| 06/11/236 November 2023 | Registered office address changed from Wellesley House 204 London Road Waterlooville PO7 7AN England to Gloucester Lodge West Close Felpham Bognor Regis PO22 7LQ on 2023-11-06 |
| 26/09/2326 September 2023 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to Gloucester Lodge West Close Felpham Bognor Regis PO22 7LQ on 2023-09-26 |
| 14/03/2314 March 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 03/11/223 November 2022 | Confirmation statement made on 2022-10-29 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 03/12/213 December 2021 | Director's details changed for Mrs Julie Kathleen Maltby on 2021-12-01 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-10-29 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 01/06/201 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS JULIE KATHLEEN MALTBY / 24/10/2019 |
| 28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE LEONARD MALTBY / 24/10/2019 |
| 28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE KATHLEEN MALTBY / 24/10/2019 |
| 28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID GEORGE LEONARD MALTBY / 24/10/2019 |
| 01/07/191 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/05/1815 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 30/08/1630 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE KATHLEEN MALTBY / 30/08/2016 |
| 11/06/1611 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 07/12/157 December 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 21/07/1521 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 17/11/1417 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 08/07/148 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 20/11/1320 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 08/07/138 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 16/11/1216 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 19/07/1219 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 06/12/116 December 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
| 12/07/1112 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 17/11/1017 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
| 06/07/106 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 02/12/092 December 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
| 02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE LEONARD MALTBY / 29/10/2009 |
| 02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE KATHLEEN MALTBY / 29/10/2009 |
| 29/10/0829 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company